Search icon

JOE'S SERVICE CENTER, INC.

Company Details

Name: JOE'S SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (21 years ago)
Entity Number: 2974404
ZIP code: 12748
County: Sullivan
Place of Formation: New York
Address: P.O. BOX 602, JEFFERSONVILLE, NY, United States, 12748
Principal Address: 4720 ST RTE 52, JEFFERSONVILLE, NY, United States, 12748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P SALZONE JR Chief Executive Officer 3024 RTE 17B, COCHECTON, NY, United States, 12726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 602, JEFFERSONVILLE, NY, United States, 12748

Filings

Filing Number Date Filed Type Effective Date
091204002243 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071214002519 2007-12-14 BIENNIAL STATEMENT 2007-11-01
060120002459 2006-01-20 BIENNIAL STATEMENT 2005-11-01
031106000551 2003-11-06 CERTIFICATE OF INCORPORATION 2003-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5409507109 2020-04-13 0296 PPP 1602 Elmwood Avenue, BUFFALO, NY, 14207-3016
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14207-3016
Project Congressional District NY-26
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22956.65
Forgiveness Paid Date 2021-11-29

Date of last update: 12 Mar 2025

Sources: New York Secretary of State